M.E.R. SERVICES LIMITED
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 8DS

Company number 05288588
Status Active
Incorporation Date 16 November 2004
Company Type Private Limited Company
Address 16 VICTORIA SQUARE, DROITWICH, WORCESTERSHIRE, WR9 8DS
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of M.E.R. SERVICES LIMITED are www.merservices.co.uk, and www.m-e-r-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. M E R Services Limited is a Private Limited Company. The company registration number is 05288588. M E R Services Limited has been working since 16 November 2004. The present status of the company is Active. The registered address of M E R Services Limited is 16 Victoria Square Droitwich Worcestershire Wr9 8ds. The company`s financial liabilities are £42.93k. It is £18.45k against last year. And the total assets are £258.04k, which is £-2.83k against last year. BITSON, Paul is a Director of the company. TILLEY, Robert Edwin Howard is a Director of the company. Secretary RUSH, Mark Elliott has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director RUSH, Jayne Linda has been resigned. Director RUSH, Mark Elliott has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other building completion and finishing".


m.e.r. services Key Finiance

LIABILITIES £42.93k
+75%
CASH n/a
TOTAL ASSETS £258.04k
-2%
All Financial Figures

Current Directors

Director
BITSON, Paul
Appointed Date: 08 January 2009
60 years old

Director
TILLEY, Robert Edwin Howard
Appointed Date: 08 January 2009
72 years old

Resigned Directors

Secretary
RUSH, Mark Elliott
Resigned: 21 June 2013
Appointed Date: 17 November 2004

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 17 November 2004
Appointed Date: 16 November 2004

Director
RUSH, Jayne Linda
Resigned: 28 May 2012
Appointed Date: 17 November 2004
63 years old

Director
RUSH, Mark Elliott
Resigned: 21 June 2013
Appointed Date: 08 January 2009
63 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 17 November 2004
Appointed Date: 16 November 2004

Persons With Significant Control

Mr Robert Edwin Howard Tilley
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Bitson
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M.E.R. SERVICES LIMITED Events

13 Mar 2017
Total exemption full accounts made up to 31 December 2016
19 Aug 2016
Confirmation statement made on 13 August 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 31 December 2015
02 Sep 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 9

21 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 37 more events
24 Jan 2005
Accounting reference date extended from 30/11/05 to 31/12/05
23 Nov 2004
Secretary resigned
23 Nov 2004
Director resigned
23 Nov 2004
Registered office changed on 23/11/04 from: 44 upper belgrave road clifton bristol BS8 2XN
16 Nov 2004
Incorporation

M.E.R. SERVICES LIMITED Charges

10 February 2012
All assets debenture
Delivered: 18 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 September 2010
All assets debenture
Delivered: 5 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 June 2009
Rent deposit deed
Delivered: 27 June 2009
Status: Outstanding
Persons entitled: John Ward & Sons (Group) Limited
Description: The sum of £2,173.50 and any other sum paid by the company…